Entity Name: | NP JACKSONVILLE INDUSTRIAL I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | M18000006340 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA, 90067, US |
Mail Address: | 2000 Avenue of the Stars, 12th Floor, 2000 AVENUE OF THE STARS, 12TH FLOOR, Los Angeles, CA, 90067, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
HUANG HOWARD | Vice President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
BENJAMIN WILLIAM | President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
YOON TAE-SIK | Vice President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
KOOPER KEITH | Vice President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
WOLF STEVEN | Vice President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
HOLM ANDREW | Vice President | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-27 | 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 | - |
CHANGE OF MAILING ADDRESS | 2024-04-27 | 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 | - |
LC AMENDMENT | 2020-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 801 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
LC Amendment | 2020-06-08 |
ANNUAL REPORT | 2019-04-16 |
Foreign Limited | 2018-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State